MATTHEW GOUGH LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 CORPORATE SECRETARY APPOINTED S W CORPORATE SERVICES LIMITED

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY JASVINDERPAL MATHARU

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
C/O JAZZ MATHARU
OAKGATES 157 QUEENS ROAD
WEYBRIDGE
SURREY
KT13 0AD

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/06/1125 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 24 MANOR LANE TERRACE LONDON SE13 5QL UNITED KINGDOM

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LAURENCE GOUGH / 19/05/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOUGH / 08/12/2008

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM TOP FLAT 15 CHURCH TERRACE LONDON SE13 5BTSE13 5BT

View Document

14/11/0814 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 24 MANOR LANE TERRACE LONDON SE13 5QL UNITED KINGDOM

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM TOP FLAT 15 CHURCH TERRACE BLACKHEATH LONDON SE13 5BT

View Document

25/07/0825 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: G OFFICE CHANGED 06/07/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company